Search icon

EMANUEL WHIPPLE MINISTRIES, INC.

Company Details

Entity Name: EMANUEL WHIPPLE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2009 (16 years ago)
Document Number: N03000008038
FEI/EIN Number 432028902
Address: 676 NW 3rd Street, Florida City, FL, 33034, US
Mail Address: 34935 Windwood Glen Lane, Murrieta, CA, 92563, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tamica Williams-Whipple Agent 676 NW 3rd Street, Florida City, FL, 33034

Chief Executive Officer

Name Role Address
WHIPPLE TAMICA Chief Executive Officer 676 NW 3rd Street, Florida City, FL, 33034

President

Name Role Address
WHIPPLE TAMICA President 676 NW 3rd Street, Florida City, FL, 33034

Director

Name Role Address
Williams Kathy Director 676 NW 3rd Street, Florida City, FL, 33034

Corr

Name Role Address
Whipple Tamica Corr 676 NW 3rd Street, Florida City, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 676 NW 3rd Street, Florida City, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2022-02-24 Tamica Williams-Whipple No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 676 NW 3rd Street, Florida City, FL 33034 No data
CHANGE OF MAILING ADDRESS 2021-02-22 676 NW 3rd Street, Florida City, FL 33034 No data
CANCEL ADM DISS/REV 2009-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State